- Company Overview for PROPER PIES LIMITED (05756183)
- Filing history for PROPER PIES LIMITED (05756183)
- People for PROPER PIES LIMITED (05756183)
- Charges for PROPER PIES LIMITED (05756183)
- More for PROPER PIES LIMITED (05756183)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
08 Jan 2016 | AP01 | Appointment of Patrick Kelly Moulder as a director on 21 December 2015 | |
08 Jan 2016 | AP01 | Appointment of Rob William Holland as a director on 21 December 2015 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 Aug 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 December 2015 | |
17 Aug 2015 | MR01 | Registration of charge 057561830001, created on 7 August 2015 | |
14 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2015 | TM01 | Termination of appointment of Martyn Paul Idris Thomas as a director on 7 August 2015 | |
10 Aug 2015 | TM02 | Termination of appointment of Kevin John Morel as a secretary on 7 August 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Yves Laurent Nelson Brown as a director on 7 August 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from 9 Chapel Street Stratford on Avon CV37 6EP to Studio 7 Crown House High Street Hartley Wintney Hook Hampshire RG27 8NW on 10 August 2015 | |
07 Aug 2015 | AP01 | Appointment of Mr Edward Kenneth Baker as a director on 7 August 2015 | |
07 Aug 2015 | AP01 | Appointment of Mr Russell Alexander Powis Maddock as a director on 7 August 2015 | |
03 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 March 2012 | |
15 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
28 Feb 2013 | AA | Accounts for a small company made up to 31 May 2012 | |
05 Apr 2012 | AR01 |
Annual return made up to 24 March 2012 with full list of shareholders
|
|
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
13 Jan 2012 | TM01 | Termination of appointment of Mark Evans as a director |